Chohan Properties Limited

General information

Name:

Chohan Properties Ltd

Office Address:

C/o Dwf Llp, Sentinel 103 Waterloo Street G2 7BW Glasgow

Number: SC135460

Incorporation date: 1991-12-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Chohan Properties was created on 1991-12-09 as a Private Limited Company. The enterprise's headquarters can be reached at Glasgow on C/o Dwf Llp, Sentinel, 103 Waterloo Street. When you need to contact this company by mail, the post code is G2 7BW. The official registration number for Chohan Properties Limited is SC135460. The enterprise's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. Chohan Properties Ltd released its account information for the period up to 2022-03-31. Its most recent annual confirmation statement was released on 2023-06-05.

According to the information we have, this specific business was created in 1991 and has so far been steered by six directors, out of whom three (Tricia C., Judge C. and Surjit C.) are still in the management. What is more, the director's tasks are often backed by a secretary - Judge C., who was officially appointed by this specific business seven years ago.

Financial data based on annual reports

Company staff

Tricia C.

Role: Director

Appointed: 28 March 2022

Latest update: 13 January 2024

Judge C.

Role: Secretary

Appointed: 17 January 2017

Latest update: 13 January 2024

Judge C.

Role: Director

Appointed: 17 January 2017

Latest update: 13 January 2024

Surjit C.

Role: Director

Appointed: 09 December 1991

Latest update: 13 January 2024

People with significant control

Judge C. is the individual who has control over this firm, has substantial control or influence over the company.

Judge C.
Notified on 9 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Biggart Baillie Solicitors Dalmore House 310 Vincent Street

Post code:

G2 5OR

City / Town:

Glasgow

HQ address,
2014

Address:

Biggart Baillie Solicitors Dalmore House 310 Vincent Street

Post code:

G2 5OR

City / Town:

Glasgow

Accountant/Auditor,
2014 - 2013

Name:

Cheshams Accountants Ltd

Address:

Suite 16,neals Corner 2 Bath Road

Post code:

TW3 3HJ

City / Town:

Hounslow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
32
Company Age

Closest Companies - by postcode